Background WavePink WaveYellow Wave

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED (00351492)

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED (00351492) is an active UK company. incorporated on 3 April 1939. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED has been registered for 86 years. Current directors include MARTIN, Sean Peter.

Company Number
00351492
Status
active
Type
ltd
Incorporated
3 April 1939
Age
86 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Sean Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED is an active company incorporated on 3 April 1939 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED was registered 86 years ago.(SIC: 82990)

Status

active

Active since 86 years ago

Company No

00351492

LTD Company

Age

86 Years

Incorporated 3 April 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROYAL EXCHANGE TRUSTEES NOMINEES LIMITED
From: 3 April 1939To: 28 January 2002
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
6th Floor 125 Wood Street London EC2V 7AN United Kingdom
From: 1 July 2019To: 5 July 2021
The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
From: 3 April 1939To: 1 July 2019
Timeline

15 key events • 1939 - 2025

Funding Officers Ownership
Company Founded
Apr 39
Capital Update
Dec 10
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Left
Jun 19
Director Left
Jan 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 27 Jul 2015

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Secretary
Appointed N/A
Resigned 31 Oct 1999

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Secretary
Appointed 08 Aug 2001
Resigned 31 Oct 2005

RICHARDSON, Ian David Lea

Resigned
57 New Concordia Wharf, LondonSE1 2BB
Secretary
Appointed 30 Oct 1999
Resigned 08 Aug 2001

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Nov 2005
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

LINK GROUP CORPORATE SECRETARY LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Nov 2017
Resigned 28 Jun 2019

BALDRY, Carl Steven

Resigned
125 Wood Street, LondonEC2V 7AN
Born July 1966
Director
Appointed 15 Sept 2016
Resigned 15 Jan 2021

BENFORD, Colin Arthur

Resigned
125 London Wall, LondonEC2Y 5AS
Born January 1962
Director
Appointed 27 Jul 2015
Resigned 31 Jan 2024

BEWES, Michael Keith

Resigned
Clifton House Church Lane, ColchesterCO3 4AE
Born March 1936
Director
Appointed N/A
Resigned 29 Dec 1995

BURTON, Caroline Mary

Resigned
3 Helmet Row, LondonEC1V 3QJ
Born January 1950
Director
Appointed N/A
Resigned 31 Jul 1999

CHAPELL, Stuart

Resigned
6 Ayloffs Close, HornchurchRM11 2RH
Born May 1956
Director
Appointed 27 Nov 1998
Resigned 22 Feb 2000

CHEETHAM, Christopher Spencer

Resigned
50 Camden Park Road, ChislehurstBR7 5HF
Born September 1955
Director
Appointed 19 Apr 2000
Resigned 08 Aug 2001

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed N/A
Resigned 27 Nov 1998

COLEMAN, David Neil

Resigned
9 Whitemead, ChelmsfordCM1 7YB
Born January 1945
Director
Appointed 29 Dec 1995
Resigned 27 Nov 1998

COYLE, Robert Charles

Resigned
4 Priory Close, DorkingRH4 3BG
Born April 1965
Director
Appointed 08 Aug 2001
Resigned 22 Nov 2005

CROSBIE, Stanley

Resigned
31 Tongdean Road, HoveBN3 6QE
Born May 1938
Director
Appointed 27 Nov 1998
Resigned 05 Feb 1999

EVERARD, Nicholas Charles

Resigned
Jordan House, Market HarboroughLE16 8LR
Born August 1956
Director
Appointed 05 Jul 2004
Resigned 10 May 2005

FAIRWEATHER, Peter John

Resigned
18 Illingworth Way, EnfieldEN1 2PA
Born May 1961
Director
Appointed 08 Feb 1999
Resigned 03 Mar 2000

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 08 Aug 2001
Resigned 31 Mar 2008

LAWRENCE, Susan Elizabeth

Resigned
Dukes Place, LondonEC3A 7NH
Born December 1961
Director
Appointed 21 Apr 2009
Resigned 31 Jul 2015

LEWIS-JONES, Richard Clive

Resigned
50 Westhall Road, WarlinghamCR6 9BH
Born September 1948
Director
Appointed 27 Nov 1998
Resigned 12 Apr 2000

MALCOLM, Peter David

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born January 1964
Director
Appointed 31 Jan 2024
Resigned 15 Sept 2025

NEEDHAM, Bryan Donald

Resigned
Riverside Cottage, Crookham Village FleetGU51 5SX
Born March 1942
Director
Appointed 08 Aug 2001
Resigned 10 Jun 2004

NEEDHAM, Bryan Donald

Resigned
Riverside Cottage, Crookham Village FleetGU51 5SX
Born March 1942
Director
Appointed 27 Nov 1998
Resigned 29 Feb 2000

OSBORNE, David John

Resigned
The Registry, BeckenhamBR3 4TU
Born May 1983
Director
Appointed 15 Sept 2016
Resigned 06 Sept 2018

PALMER, Timothy James

Resigned
34 Broomhill Road, Woodford GreenIG8 9HD
Born March 1954
Director
Appointed 19 Apr 2000
Resigned 08 Aug 2001

PEEL, John William

Resigned
99 Elm Road, ReadingRG6 5TB
Born May 1947
Director
Appointed 12 Mar 2003
Resigned 31 Mar 2007

RICHARDSON, Ian David Lea

Resigned
Gatehouse Farm, HerefordSE1 3RF
Born February 1945
Director
Appointed 01 Aug 1999
Resigned 19 Apr 2000

ROBERTS, Julian Victor Frow

Resigned
27 Fairway, GuildfordGU1 2XJ
Born June 1957
Director
Appointed 01 Aug 1999
Resigned 19 Apr 2000

SHAW, Robert James Wilson

Resigned
13 Bridge Road, TwickenhamTW1 1RE
Born August 1943
Director
Appointed N/A
Resigned 28 Nov 1997

SHEARER, Richard John

Resigned
6 The Heronry, Walton On ThamesKT12 5AT
Born February 1964
Director
Appointed 20 Apr 2007
Resigned 31 Mar 2008

SMITH, Peter Frank

Resigned
Chevins, ManningtreeCO11 2QP
Born February 1953
Director
Appointed 19 Apr 2000
Resigned 26 Jun 2001

TOMKINS, Clive Anthony

Resigned
6 The Chestnuts, IpswichIP2 9TB
Born June 1959
Director
Appointed 27 Nov 1998
Resigned 11 Apr 2000

VICKERS, Jonathan Glyn

Resigned
Longmead House, ChippenhamSN15 5JD
Born August 1962
Director
Appointed 10 May 2005
Resigned 21 Apr 2009

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
8 April 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
3 November 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Legacy
8 January 2012
MG02MG02
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Move Registers To Sail Company
2 December 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Auditors Resignation Company
18 April 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Move Registers To Sail Company
18 April 2011
AD03Change of Location of Company Records
Auditors Resignation Company
15 April 2011
AUDAUD
Auditors Resignation Company
4 April 2011
AUDAUD
Capital Statement Capital Company With Date Currency Figure
16 December 2010
SH19Statement of Capital
Legacy
16 December 2010
SH20SH20
Legacy
16 December 2010
CAP-SSCAP-SS
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Statement Of Companys Objects
20 May 2010
CC04CC04
Resolution
20 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Corporate Director Company With Change Date
14 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
190190
Legacy
15 April 2009
353353
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363aAnnual Return
Legacy
25 April 2005
288cChange of Particulars
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
22 April 2003
363aAnnual Return
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
31 August 2001
AUDAUD
Auditors Resignation Company
30 August 2001
AUDAUD
Auditors Resignation Company
29 August 2001
AUDAUD
Legacy
15 August 2001
287Change of Registered Office
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363aAnnual Return
Legacy
9 January 2001
288cChange of Particulars
Legacy
24 May 2000
363aAnnual Return
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
23 May 1999
363aAnnual Return
Auditors Resignation Company
29 March 1999
AUDAUD
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
363aAnnual Return
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
26 July 1994
363x363x
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
26 June 1992
363x363x
Legacy
21 January 1992
288288
Legacy
16 January 1992
288288
Legacy
12 August 1991
363x363x
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
22 April 1991
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
27 May 1988
288288
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Legacy
9 May 1986
288288
Miscellaneous
3 April 1939
MISCMISC
Incorporation Company
3 April 1939
NEWINCIncorporation